Company NameFaisanderie D'Anjou Limited
DirectorMarc Dugue
Company StatusActive
Company Number06129326
CategoryPrivate Limited Company
Incorporation Date27 February 2007(17 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5133Wholesale of dairy products
SIC 46330Wholesale of dairy products, eggs and edible oils and fats

Directors

Director NameMarc Dugue
Date of BirthJune 1961 (Born 62 years ago)
NationalityFrench
StatusCurrent
Appointed27 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address16 Place Monseigneur Dupont
Geste
49600
France
Secretary NameDGC Nominee Secretaries Ltd (Corporation)
StatusResigned
Appointed27 February 2007(same day as company formation)
Correspondence Address131-135 Temple Chambers 3-7 Temple Avenue
London
EC4Y 0HP

Location

Registered Address50 Seymour Street
London
W1H 7JG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

65 at £1Marc Dugue
65.00%
Ordinary
25 at £1Maryvonne Joly
25.00%
Ordinary
10 at £1Regis Couperie
10.00%
Ordinary

Financials

Year2014
Net Worth£34,065
Cash£30,634
Current Liabilities£76,290

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return29 March 2024 (3 weeks, 1 day ago)
Next Return Due12 April 2025 (11 months, 3 weeks from now)

Filing History

9 March 2021Confirmation statement made on 27 February 2021 with no updates (3 pages)
27 February 2021Micro company accounts made up to 29 February 2020 (3 pages)
19 August 2020Registered office address changed from 131-135 Temple Chambers 3-7 Temple Avenue London EC4Y 0HP England to 122-124 Temple Chambers 3-7 Temple Avenue London EC4Y 0DA on 19 August 2020 (1 page)
4 March 2020Secretary's details changed for Dgc Nominee Secretaries Ltd on 4 March 2020 (1 page)
4 March 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
27 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
27 February 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
15 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
2 March 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
21 November 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
21 November 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
24 May 2017Compulsory strike-off action has been discontinued (1 page)
24 May 2017Compulsory strike-off action has been discontinued (1 page)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
18 May 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
18 May 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
19 September 2016Registered office address changed from Unit 2.23 Morley House 314-322 Regent Street London W1B 3BD to 131-135 Temple Chambers 3-7 Temple Avenue London EC4Y 0HP on 19 September 2016 (1 page)
19 September 2016Registered office address changed from Unit 2.23 Morley House 314-322 Regent Street London W1B 3BD to 131-135 Temple Chambers 3-7 Temple Avenue London EC4Y 0HP on 19 September 2016 (1 page)
9 August 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
9 August 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
31 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(4 pages)
31 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(4 pages)
11 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
11 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
18 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(4 pages)
18 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(4 pages)
12 June 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
12 June 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
14 March 2014Secretary's details changed for Dgc Nominee Secretaries Ltd on 1 September 2013 (1 page)
14 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
(4 pages)
14 March 2014Secretary's details changed for Dgc Nominee Secretaries Ltd on 1 September 2013 (1 page)
14 March 2014Secretary's details changed for Dgc Nominee Secretaries Ltd on 1 September 2013 (1 page)
14 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
(4 pages)
22 August 2013Registered office address changed from the London Office 202 Harbour Yard Chelsea Harbour London SW10 0XD on 22 August 2013 (1 page)
22 August 2013Registered office address changed from the London Office 202 Harbour Yard Chelsea Harbour London SW10 0XD on 22 August 2013 (1 page)
21 May 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
21 May 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
7 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (4 pages)
7 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (4 pages)
21 May 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
21 May 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
13 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (4 pages)
13 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (4 pages)
28 October 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
28 October 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
3 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (4 pages)
3 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (4 pages)
3 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
3 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
8 April 2010Annual return made up to 27 February 2010 with a full list of shareholders (4 pages)
8 April 2010Annual return made up to 27 February 2010 with a full list of shareholders (4 pages)
8 April 2010Secretary's details changed for Dgc Nominee Secretaries Ltd on 1 February 2010 (2 pages)
8 April 2010Director's details changed for Marc Dugue on 1 February 2010 (2 pages)
8 April 2010Secretary's details changed for Dgc Nominee Secretaries Ltd on 1 February 2010 (2 pages)
8 April 2010Director's details changed for Marc Dugue on 1 February 2010 (2 pages)
8 April 2010Director's details changed for Marc Dugue on 1 February 2010 (2 pages)
8 April 2010Secretary's details changed for Dgc Nominee Secretaries Ltd on 1 February 2010 (2 pages)
14 July 2009Total exemption full accounts made up to 28 February 2009 (11 pages)
14 July 2009Total exemption full accounts made up to 28 February 2009 (11 pages)
1 April 2009Return made up to 27/02/09; full list of members (3 pages)
1 April 2009Return made up to 27/02/09; full list of members (3 pages)
16 April 2008Total exemption full accounts made up to 29 February 2008 (9 pages)
16 April 2008Total exemption full accounts made up to 29 February 2008 (9 pages)
21 March 2008Return made up to 27/02/08; full list of members (3 pages)
21 March 2008Return made up to 27/02/08; full list of members (3 pages)
18 October 2007Registered office changed on 18/10/07 from: c/o david gannat consulting the london office 72 hammersmith road london W14 8TH (1 page)
18 October 2007Registered office changed on 18/10/07 from: c/o david gannat consulting the london office 72 hammersmith road london W14 8TH (1 page)
27 February 2007Incorporation (15 pages)
27 February 2007Incorporation (15 pages)